Search icon

G.M.Q. INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: G.M.Q. INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G.M.Q. INTERNATIONAL CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Dec 1990 (34 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: S22485
FEI/EIN Number 000000000

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 715 S.W. 8TH STREET, HALLANDALE, FL, 33009
Mail Address: 715 S.W. 8TH STREET, HALLANDALE, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEMESH, MOSHE President 700 S.W. 99TH AVENUE, PEMBROKE PINES, FL
SHEMESH, MOSHE Director 700 S.W. 99TH AVENUE, PEMBROKE PINES, FL
SIDDIQUI, GHULAM M. Vice President 715 S.W. 8TH STREET, HALLANDALE, FL
SIDDIQUI, GHULAM M. Director 715 S.W. 8TH STREET, HALLANDALE, FL
QUERSHI, MOHAMMED Secretary 3127 N.W. 69TH COURT, FT. LAUDERDALE, FL
QUERSHI, MOHAMMED Treasurer 3127 N.W. 69TH COURT, FT. LAUDERDALE, FL
QUERSHI, MOHAMMED Director 3127 N.W. 69TH COURT, FT. LAUDERDALE, FL
SCHREIBER, DARRYL S. Agent 5600 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State